Search icon

MELBOURNE DONUTS, INC.

Company Details

Entity Name: MELBOURNE DONUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 May 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2004 (20 years ago)
Document Number: L76598
FEI/EIN Number 65-0193733
Address: 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901
Mail Address: 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TOMAS, MARILIA S Agent 3462 FLORAL PALM BLVD., MELBOURNE, FL 32901

Director

Name Role Address
TOMAS, MARILIA S Director 3462 FLORAL PALM BLVD., MELBOURNE, FL 32901
Tomas, PAUL Director 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901
TOMAS, PATRICIO Director 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901

President

Name Role Address
TOMAS, MARILIA S President 3462 FLORAL PALM BLVD., MELBOURNE, FL 32901

Treasurer

Name Role Address
TOMAS, MARILIA S Treasurer 3462 FLORAL PALM BLVD., MELBOURNE, FL 32901

Secretary

Name Role Address
Tomas, PAUL Secretary 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901

Asst. Secretary

Name Role Address
TOMAS, PATRICIO Asst. Secretary 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-07 TOMAS, MARILIA S No data
REINSTATEMENT 2004-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-17 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2000-03-17 3462 FLORAL PALM BLVD, MELBOURNE, FL 32901 No data
REINSTATEMENT 1995-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-27 3462 FLORAL PALM BLVD., MELBOURNE, FL 32901 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State